Weybridge
Surrey
KT13 8AH
Director Name | Suter Christian |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 August 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 July 2006) |
Role | Consultant |
Correspondence Address | Dunnistrasse 27 Bergdietikon 8962 Switzerland |
Secretary Name | Mr Loizos K/A Louis Timinis |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 25 August 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | Kalopsidos 5 2560 Agia Varara Nicosia Cyprus |
Director Name | Mr David William Waygood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 July 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU |
Director Name | Louis Timinis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 July 2013(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | UK Company Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 March 2014) |
Correspondence Address | 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU |
Telephone | 0845 3304071 |
---|---|
Telephone region | Unknown |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Benova Enterprises Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,358 |
Gross Profit | £34,424 |
Net Worth | £801,137 |
Cash | £240,017 |
Current Liabilities | £1,205,987 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (3 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 January 2019 | Notification of Ivana Markovic Denic as a person with significant control on 21 December 2018 (2 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Appointment of Ivana Markovic Denic as a director on 14 November 2018 (2 pages) |
14 January 2019 | Cessation of Uladzimir Sidarovich as a person with significant control on 18 December 2018 (3 pages) |
19 November 2018 | Termination of appointment of Louis Timinis as a director on 14 November 2018 (1 page) |
6 November 2018 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Ibex House Baker Street Weybridge Surrey KT13 8AH on 6 November 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
11 September 2018 | Confirmation statement made on 27 July 2017 with no updates (2 pages) |
11 September 2018 | Confirmation statement made on 27 July 2018 with no updates (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2018 | Administrative restoration application (3 pages) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 February 2016 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 April 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 April 2014 | Termination of appointment of Uk Company Management Limited as a secretary (1 page) |
22 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 August 2013 | Appointment of Louis Timinis as a director (3 pages) |
21 August 2013 | Termination of appointment of David Waygood as a director (2 pages) |
21 August 2013 | Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 21 August 2013 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 July 2010 | Secretary's details changed for Uk Company Management Limited on 1 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Uk Company Management Limited on 1 July 2010 (1 page) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Registered office address changed from 7 Mill Bank Tonbridge Kent TN9 1PY on 24 December 2009 (1 page) |
13 December 2009 | Director's details changed for Mr David William Waygood on 12 December 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Uk Company Management Limited on 12 December 2009 (1 page) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
1 August 2006 | Ad 27/07/05--------- £ si 1000@1=1000 (1 page) |
31 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
7 July 2006 | Secretary resigned (1 page) |
22 November 2005 | Ad 17/10/05-17/10/05 £ si 998@1=998 £ ic 1/999 (2 pages) |
11 October 2005 | New secretary appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Nc inc already adjusted 28/07/05 (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
27 July 2005 | Incorporation (14 pages) |